Advanced company searchLink opens in new window

BROOK CARE HOMES LIMITED

Company number 05748896

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 L64.07 Completion of winding up
25 Oct 2018 COCOMP Order of court to wind up
11 May 2018 AD01 Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU to 167 Sandy Lane South Wallington SM6 9NP on 11 May 2018
11 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 CH03 Secretary's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Derek Edgar Brook on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Bridget Teresa Brook on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Jeremiah Patrick Edgar Brook on 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
23 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
14 Sep 2010 AD01 Registered office address changed from 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RJ on 14 September 2010